Company NameScottish Optometrists Association
Company StatusDissolved
Company NumberSC223335
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 September 2001(22 years, 6 months ago)
Dissolution Date17 October 2014 (9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Alan Terence Lester
StatusClosed
Appointed31 March 2014(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 17 October 2014)
RoleCompany Director
Correspondence Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NameMs Henrietta Alderman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 17 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NameMr Hugh Macarthur Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressTiran Eorna
9 Culcairn Road, Evanton
Dingwall
Ross Shire
IV16 9YT
Scotland
Secretary NameMr Richard John Carswell
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameEdward McVey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2007)
RoleOptometrist
Correspondence Address20 Rosslea Drive
Giffnock
Glasgow
Lanarkshire
G46 6JW
Scotland
Director NameJohnathan Waugh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2012)
RoleOptometrist
Country of ResidenceScotland
Correspondence AddressFlat 3/2
480 Shieldhall Road
Glasgow
G51 4HE
Scotland
Director NameMr David Michael Shannon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2014)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressFlat 2 102 Ladbroke Grove
London
W11 1PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7-9 North St. David Street
Edinburgh
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
10 June 2014Appointment of Mrs Henrietta Alderman as a director (2 pages)
10 June 2014Termination of appointment of David Shannon as a director (1 page)
10 June 2014Termination of appointment of David Shannon as a director (1 page)
10 June 2014Appointment of Mrs Henrietta Alderman as a director (2 pages)
6 June 2014Appointment of Mr Alan Terence Lester as a secretary (2 pages)
6 June 2014Termination of appointment of Richard Carswell as a secretary (1 page)
6 June 2014Appointment of Mr Alan Terence Lester as a secretary (2 pages)
6 June 2014Termination of appointment of Richard Carswell as a secretary (1 page)
10 October 2013Annual return made up to 18 September 2013 no member list (3 pages)
10 October 2013Annual return made up to 18 September 2013 no member list (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2012Annual return made up to 18 September 2012 no member list (3 pages)
9 October 2012Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Ricketwood House Duncur Road Gullane East Lothian EH31 2EF Scotland on 9 October 2012 (1 page)
9 October 2012Annual return made up to 18 September 2012 no member list (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2012Appointment of Mr David Michael Shannon as a director (2 pages)
26 July 2012Termination of appointment of Johnathan Waugh as a director (1 page)
26 July 2012Termination of appointment of Johnathan Waugh as a director (1 page)
26 July 2012Appointment of Mr David Michael Shannon as a director (2 pages)
8 October 2011Annual return made up to 18 September 2011 no member list (3 pages)
8 October 2011Annual return made up to 18 September 2011 no member list (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2010Director's details changed for Johnathan Waugh on 18 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 no member list (3 pages)
23 September 2010Annual return made up to 18 September 2010 no member list (3 pages)
23 September 2010Director's details changed for Johnathan Waugh on 18 September 2010 (2 pages)
14 July 2010Registered office address changed from the Three Gables, Newlands Gifford Haddington East Lothian EH41 4PJ on 14 July 2010 (1 page)
14 July 2010Registered office address changed from the Three Gables, Newlands Gifford Haddington East Lothian EH41 4PJ on 14 July 2010 (1 page)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Annual return made up to 18/09/09 (2 pages)
29 September 2009Annual return made up to 18/09/09 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 September 2008Annual return made up to 18/09/08 (2 pages)
24 September 2008Annual return made up to 18/09/08 (2 pages)
15 October 2007Annual return made up to 18/09/07 (2 pages)
15 October 2007Annual return made up to 18/09/07 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: 91 hanover street edinburgh EH2 1DJ (1 page)
28 September 2007Registered office changed on 28/09/07 from: 91 hanover street edinburgh EH2 1DJ (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
27 October 2006Annual return made up to 18/09/06 (2 pages)
27 October 2006Annual return made up to 18/09/06 (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 October 2005Annual return made up to 18/09/05 (3 pages)
3 October 2005Annual return made up to 18/09/05 (3 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 September 2004Annual return made up to 18/09/04 (3 pages)
22 September 2004Annual return made up to 18/09/04 (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 2004Registered office changed on 07/06/04 from: 4 randolph cliff edinburgh EH3 7TZ (1 page)
7 June 2004Registered office changed on 07/06/04 from: 4 randolph cliff edinburgh EH3 7TZ (1 page)
20 October 2003Annual return made up to 18/09/03 (3 pages)
20 October 2003Annual return made up to 18/09/03 (3 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2002Annual return made up to 18/09/02 (3 pages)
23 September 2002Annual return made up to 18/09/02 (3 pages)
23 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
23 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
26 October 2001Director resigned (1 page)
18 September 2001Incorporation (23 pages)
18 September 2001Incorporation (23 pages)